Name: | 137-139 WEST 142ND STREET CO-OPERATIVE CORPORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1924 (101 years ago) |
Entity Number: | 3695459 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 666 Broadway - 12th FL, 666 BROADWAY, 12TH FL, New York, NY, United States, 10012 |
Principal Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 2444
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 666 Broadway - 12th FL, 666 BROADWAY, 12TH FL, New York, NY, United States, 10012 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
YAOUNDE MOORE | Chief Executive Officer | 137-139 WEST 142ND ST, #4D, NEW YORK, NY, United States, 10030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 137-139 WEST 142ND ST, #4D, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 137-139 WEST 142ND ST, #3E, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 137-139 WEST 142ND ST, #1B, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2015-11-06 | 2024-07-03 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2015-11-06 | 2024-07-03 | Address | 137-139 WEST 142ND ST, #3E, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002719 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
221005002049 | 2022-10-05 | BIENNIAL STATEMENT | 2022-05-01 |
160524000158 | 2016-05-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-06-23 |
160510002016 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
151106002019 | 2015-11-06 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State